ESTMANCO (ELGIN AVENUE) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ESTMANCO (ELGIN AVENUE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ESTMANCO (ELGIN AVENUE) LIMITED was incorporated 43 years ago on 22/04/1980 and has the registered number: 01492403. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2024.
ESTMANCO (ELGIN AVENUE) LIMITED was incorporated 43 years ago on 22/04/1980 and has the registered number: 01492403. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2024.
ESTMANCO (ELGIN AVENUE) LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 28/09/2022 | 28/06/2024 |
Registered Office
66 GROSVENOR STREET
LONDON
W1K 3JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BURLINGTON ESTATES (LONDON) LIMITED | Secretary | 2023-08-17 | CURRENT | ||
MR. PHILIP ANDREW JACKSON | Aug 1950 | British | Director | 2016-06-09 | CURRENT |
JOSEPH O'CONNOR | Oct 1952 | British | Director | 2002-03-18 | CURRENT |
KEITH HORNER | Jan 1953 | British | Director | 2018-06-28 | CURRENT |
MISS DIANA MARY WARD | May 1943 | Secretary | 1994-04-12 UNTIL 1996-04-25 | RESIGNED | |
MISS WILHELMINA MANS | Dec 1949 | British | Director | 1992-05-26 UNTIL 1995-04-20 | RESIGNED |
MARY JANE LAURA MILLS | May 1951 | British | Director | 1994-03-29 UNTIL 1997-04-30 | RESIGNED |
MR JOSEPH JEROME O'CONNOR | Oct 1952 | British | Director | RESIGNED | |
SIMIN EFTEKHARI | Mar 1952 | Iran/British | Director | 1997-04-30 UNTIL 2000-06-27 | RESIGNED |
MISS DIANA MARY WARD | May 1943 | Director | 1993-04-13 UNTIL 1996-04-25 | RESIGNED | |
LETIZIA STEFANNI | May 1964 | Italian | Director | 2014-07-18 UNTIL 2015-01-02 | RESIGNED |
BRIAN GARY COULSON | Jul 1963 | Secretary | 1998-10-21 UNTIL 2001-08-01 | RESIGNED | |
PETER HOCKLEY | Secretary | 2007-06-29 UNTIL 2010-09-01 | RESIGNED | ||
RASOUL JAMEIEOSKOOEI | Sep 1954 | British | Director | 1998-04-06 UNTIL 1998-09-02 | RESIGNED |
ROBERT NEIL MANNING | British | Secretary | 1996-04-25 UNTIL 1998-03-04 | RESIGNED | |
MISS WILHELMINA MANS | Dec 1949 | British | Secretary | 1993-05-14 UNTIL 1994-04-12 | RESIGNED |
MR. PHILIP ANDREW JACKSON | Aug 1950 | British | Secretary | RESIGNED | |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-09-01 UNTIL 2020-09-30 | RESIGNED | ||
ROBERT NEIL MANNING | British | Director | 1995-04-20 UNTIL 1998-03-04 | RESIGNED | |
RINGLEY LIMITED | Corporate Secretary | 2002-06-10 UNTIL 2007-07-13 | RESIGNED | ||
MR. PHILIP ANDREW JACKSON | Aug 1950 | British | Director | RESIGNED | |
MR. PHILIP ANDREW JACKSON | Aug 1950 | British | Director | 1999-01-05 UNTIL 2001-11-07 | RESIGNED |
OSSIE HUGGINS | Dec 1961 | British | Director | 1996-04-20 UNTIL 1998-02-06 | RESIGNED |
NICK BULLEN | Mar 1946 | British | Director | 2005-07-26 UNTIL 2014-07-01 | RESIGNED |
IMELDA DUVIGNEAU | Feb 1947 | British | Director | 2014-07-03 UNTIL 2018-06-15 | RESIGNED |
EVA DIOS | Jul 1947 | British | Director | 2000-06-27 UNTIL 2002-03-18 | RESIGNED |
BRIAN GARY COULSON | Jul 1963 | Director | 1998-04-06 UNTIL 2002-03-18 | RESIGNED | |
JAMES SOMERSET BRENAN | Feb 1959 | British | Director | 2002-03-18 UNTIL 2005-07-20 | RESIGNED |
MR VICTOR ROBERT BAYLIS | Jul 1954 | British | Director | RESIGNED | |
MR CLAUDE WILLIAM NICHOLAS BARKER | Dec 1946 | British | Director | RESIGNED | |
ADAM TERENCE WOODS | Apr 1952 | British | Director | 2002-01-01 UNTIL 2014-07-03 | RESIGNED |
RINGLEY LIMITED | Corporate Secretary | 2001-08-01 UNTIL 2002-06-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-09 | 28-09-2022 | 30,383 equity |
Estmanco (Elgin Avenue) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-14 | 28-09-2021 | £30,353 equity |
Estmanco (Elgin Avenue) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-03 | 28-09-2020 | £30,413 equity |
Estmanco (Elgin Avenue) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-08 | 28-09-2019 | £66,007 equity |
Estmanco (Elgin Avenue) Limited - Limited company accounts 18.2 | 2019-02-23 | 28-09-2018 | £43,564 equity |
Micro-entity Accounts - ESTMANCO (ELGIN AVENUE) LIMITED | 2015-08-25 | 28-09-2014 | £18,821 equity |